Search icon

RITEC ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITEC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1980 (46 years ago)
Entity Number: 606275
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 26 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN POISSON DOS Process Agent 26 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN POISSON Chief Executive Officer 26 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
51X32
UEI Expiration Date:
2020-02-18

Business Information

Activation Date:
2019-02-18
Initial Registration Date:
2008-04-14

Commercial and government entity program

CAGE number:
51X32
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-23
CAGE Expiration:
2028-03-27
SAM Expiration:
2024-03-23

Contact Information

POC:
JOHN POISSON

Form 5500 Series

Employer Identification Number (EIN):
161143667
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 26 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 26 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201039123 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230320000316 2023-03-20 BIENNIAL STATEMENT 2022-01-01
140520002030 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120207002010 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100226002183 2010-02-26 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224522.00
Total Face Value Of Loan:
224522.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$224,522
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,035.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $184,074
Utilities: $2,331
Mortgage Interest: $0
Rent: $23,300
Refinance EIDL: $0
Healthcare: $10817
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State